Search icon

SELIGER STUDIO, INC.

Company Details

Name: SELIGER STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2004 (21 years ago)
Entity Number: 3095901
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 162 Charles Street, New York, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK SELIGER DOS Process Agent 162 Charles Street, New York, NY, United States, 10014

Chief Executive Officer

Name Role Address
MARK SELIGER Chief Executive Officer 162 CHARLES STREET, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
202848065
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 162 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-08-15 Address 12300 WILSHIRE BLVD #300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2006-08-10 2020-08-11 Address 162 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-08-10 2024-08-15 Address 162 CHARLES STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815000575 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220804003704 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200811060655 2020-08-11 BIENNIAL STATEMENT 2020-08-01
180802007364 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160825006253 2016-08-25 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112415.00
Total Face Value Of Loan:
112415.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112415
Current Approval Amount:
112415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113415.96

Date of last update: 29 Mar 2025

Sources: New York Secretary of State